Background WavePink WaveYellow Wave

FOLTUS INVESTMENTS LIMITED (03859383)

FOLTUS INVESTMENTS LIMITED (03859383) is an active UK company. incorporated on 11 October 1999. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FOLTUS INVESTMENTS LIMITED has been registered for 26 years. Current directors include AUSTIN, Sterling Scott, GERRARD-JONES, Benjamin Adam, SENIOR, Carl Thomas and 1 others.

Company Number
03859383
Status
active
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AUSTIN, Sterling Scott, GERRARD-JONES, Benjamin Adam, SENIOR, Carl Thomas, SHAH, Vishal
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLTUS INVESTMENTS LIMITED

FOLTUS INVESTMENTS LIMITED is an active company incorporated on 11 October 1999 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FOLTUS INVESTMENTS LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03859383

LTD Company

Age

26 Years

Incorporated 11 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

FOSPV LIMITED
From: 11 October 1999To: 17 December 2003
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

25 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Aug 10
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
May 12
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 21
Director Joined
Jul 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 02 Dec 1999

AUSTIN, Sterling Scott

Active
Churchill Place, LondonE14 5HP
Born October 1990
Director
Appointed 10 Jul 2023

GERRARD-JONES, Benjamin Adam

Active
1 Churchill PlaceE14 5HP
Born December 1986
Director
Appointed 26 Jun 2023

SENIOR, Carl Thomas

Active
Churchill Place, LondonE14 5HP
Born May 1978
Director
Appointed 18 Jan 2016

SHAH, Vishal

Active
Churchill Place, LondonE14 5HP
Born May 1984
Director
Appointed 01 May 2015

ROSE, Kenton Raoul

Resigned
1535 Woodlark Drive, Northbrook
Secretary
Appointed 11 Oct 1999
Resigned 02 Dec 1999

ABRAHAMS, Iain Henry

Resigned
Pandemonium House, ChobhamGU24 8SL
Born May 1959
Director
Appointed 02 Dec 1999
Resigned 02 Mar 2000

BAILEY, Matthew John

Resigned
18b Southvale Road, LondonSE3 0TP
Born September 1971
Director
Appointed 02 Mar 2000
Resigned 15 Mar 2001

BRAWN, Gerald Mark Frederick

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1962
Director
Appointed 26 Sept 2005
Resigned 08 Jul 2008

BROWN, Mark

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1970
Director
Appointed 29 Jul 2003
Resigned 25 Sept 2007

CAETANO, Jonathan

Resigned
54 Englewood Road, LondonSW12 9NY
Born October 1963
Director
Appointed 17 Jul 2001
Resigned 01 Aug 2002

COOPER, Samuel Antony

Resigned
Churchill Place, LondonE14 5HP
Born June 1977
Director
Appointed 09 Mar 2012
Resigned 09 May 2012

FAIL, David

Resigned
54 Lombard Street, LondonEC3P 3AH
Born March 1965
Director
Appointed 02 Dec 1999
Resigned 19 Dec 2002

GYTE, Colin

Resigned
Churchill Place, LondonE14 5HP
Born September 1980
Director
Appointed 10 Sept 2014
Resigned 08 Jan 2016

HACKETT, Darren

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1970
Director
Appointed 07 Oct 2003
Resigned 31 Mar 2005

HILL, Barrie

Resigned
Churchill Place, LondonE14 5HP
Born November 1981
Director
Appointed 09 Aug 2011
Resigned 08 Jan 2016

HUCKLE, Jonathan Mark

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 14 May 2012
Resigned 05 Sept 2014

HURRELL, Bradley James

Resigned
54 Lombard Street, LondonEC3P 3AH
Born November 1969
Director
Appointed 02 Mar 2000
Resigned 11 Jun 2003

KENDALL, Emma Joanne

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1973
Director
Appointed 12 Feb 2004
Resigned 31 May 2006

KENWORTHY, Lawrence James

Resigned
Wickham Farm House, PirbrightGU24 0JQ
Born September 1969
Director
Appointed 02 Dec 1999
Resigned 18 Mar 2003

KHAIROV, Enver

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1972
Director
Appointed 28 Jun 2005
Resigned 16 Mar 2015

LE NEVE FOSTER, Christopher Patrick

Resigned
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 18 Jan 2016
Resigned 30 Apr 2021

MCPHERSON, Robert Hamish

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1976
Director
Appointed 08 Jul 2008
Resigned 16 Sept 2008

NICOL, Timothy John Craig

Resigned
30 Morland Road, SuttonSM1 4RP
Born October 1974
Director
Appointed 02 Dec 1999
Resigned 02 Mar 2000

PANKHANIA, Priteshkumar Murji

Resigned
Churchill Place, LondonE14 5HP
Born November 1969
Director
Appointed 19 Sept 2008
Resigned 13 Sept 2011

PEARSON, Kate Liana

Resigned
Churchill Place, LondonE14 5HP
Born March 1990
Director
Appointed 29 Apr 2021
Resigned 10 Jul 2023

PHELPS, Richard Charles

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1965
Director
Appointed 11 Jun 2003
Resigned 29 Feb 2008

ROBINSON, Paul Richard

Resigned
94 Castellain Mansions, LondonW9 1HB
Born May 1973
Director
Appointed 15 Mar 2001
Resigned 03 Oct 2003

SHAH, Bineet

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1976
Director
Appointed 20 Feb 2008
Resigned 06 Aug 2010

SHAH, Priyan

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 08 Jul 2008
Resigned 07 Mar 2012

TURNILL, Sarah Elizabeth

Resigned
54 Lombard Street, LondonEC3P 3AH
Born April 1972
Director
Appointed 11 Jun 2003
Resigned 30 Jan 2004

VASUDEVA, Nicholas Shashi

Resigned
91c Moscow Road, LondonW2 4EL
Born October 1968
Director
Appointed 05 Nov 2002
Resigned 11 Jun 2003

WALTHOE, Jonathan Michael

Resigned
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 18 Jan 2016
Resigned 26 Jun 2023

WATSON, Hazel Anne Marie

Resigned
Churchill Place, LondonE14 5HP
Born January 1967
Director
Appointed 13 Sept 2011
Resigned 19 Mar 2014

BARCOSEC LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 06 Dec 1999
Resigned 13 May 2004

Persons with significant control

1

Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Legacy
12 May 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
353353
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
20 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
363aAnnual Return
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2003
363aAnnual Return
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288cChange of Particulars
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288cChange of Particulars
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
7 January 2003
288cChange of Particulars
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
363aAnnual Return
Legacy
15 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
14 March 2002
288cChange of Particulars
Legacy
1 November 2001
363aAnnual Return
Legacy
13 September 2001
288cChange of Particulars
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
30 January 2001
225Change of Accounting Reference Date
Legacy
29 January 2001
225Change of Accounting Reference Date
Legacy
4 December 2000
363aAnnual Return
Legacy
30 November 2000
288cChange of Particulars
Legacy
28 November 2000
353353
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Certificate Re Registration Unlimited To Limited
18 January 2000
CERT1CERT1
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Re Registration Memorandum Articles
18 January 2000
MARMAR
Legacy
18 January 2000
5151
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
287Change of Registered Office
Legacy
10 December 1999
225Change of Accounting Reference Date
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
353353
Legacy
29 November 1999
225Change of Accounting Reference Date
Legacy
12 November 1999
287Change of Registered Office
Legacy
12 November 1999
225Change of Accounting Reference Date
Incorporation Company
11 October 1999
NEWINCIncorporation